Advanced company searchLink opens in new window

ALANBROOK LIMITED

Company number SC338235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
20 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
22 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
22 Apr 2010 CH01 Director's details changed for Kate Mcmahon on 21 February 2010
12 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
08 Mar 2009 363a Return made up to 21/02/09; full list of members
31 Mar 2008 288a Director appointed kate mcmahon
31 Mar 2008 88(2) Ad 24/03/08 gbp si 99@1=99 gbp ic 1/100
17 Mar 2008 287 Registered office changed on 17/03/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
17 Mar 2008 288b Appointment Terminated Secretary brian reid LTD.
17 Mar 2008 288b Appointment Terminated Director stephen mabbott LTD.
17 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
21 Feb 2008 NEWINC Incorporation